Search icon

LINWOOD CHEVROLET GMC, LLC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINWOOD CHEVROLET GMC, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2016 (9 years ago)
Organization Date: 12 May 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0952506
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2007 STATE ROUTE 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF EICKHOLZ Registered Agent
Nicholas M Holland Registered Agent

Member

Name Role
Jeff Eickholz Member

Organizer

Name Role
Nicholas M Holland Organizer

Former Company Names

Name Action
Linwood Chevrolet Buick GMC, LLC Old Name

Assumed Names

Name Status Expiration Date
LINWOOD CHEVROLET GMC Inactive 2028-12-05

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Certificate of Withdrawal of Assumed Name 2024-01-16
Amendment 2024-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
265031.99
Total Face Value Of Loan:
265031.99

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265031.99
Current Approval Amount:
265031.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
267043.33

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 183.48
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 778.4
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 2077.64
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 83.44

Sources: Kentucky Secretary of State